(CS01) Confirmation statement with no updates 2023/09/02
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Factory Yard Wycombe End Beaconsfield HP9 1NA United Kingdom on 2023/04/17 to 1 Lewis Mews Arundel Place Brighton BN2 1GR
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/09/02
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/09/02
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flat 27 27 st. Mark Street London E1 8EF England on 2021/03/29 to 6 Factory Yard Wycombe End Beaconsfield HP9 1NA
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/02
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/01/10 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/20 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/09/02
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2019/08/24
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 19th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 27 Swan Mead Hemel Hempstead HP3 9DQ England on 2019/04/04 to Flat 27 27 st. Mark Street London E1 8EF
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/31
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/29
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 18th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/10/29
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 9th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/29
filed on: 6th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2016/10/10 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ridgeland House 165 Dyke Road Hove BN3 1TL England on 2016/08/24 to 27 Swan Mead Hemel Hempstead HP3 9DQ
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 96 Church Street Brighton East Sussex BN1 1UJ on 2016/08/24 to Ridgeland House 165 Dyke Road Hove BN3 1TL
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AP03) On 2015/12/12, company appointed a new person to the position of a secretary
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2015/12/12
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/12/12
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/12.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/29
filed on: 24th, November 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/04/25
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/25.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/04/25.
filed on: 14th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 2015/04/25, company appointed a new person to the position of a secretary
filed on: 30th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2014/12/31 from 2014/10/31
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/29
filed on: 25th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/10/31
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/29
filed on: 4th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 22.00 GBP is the capital in company's statement on 2014/01/04
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/29
filed on: 21st, March 2013
| annual return
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/10/31
filed on: 12th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/10/31
filed on: 12th, December 2012
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/08/28.
filed on: 28th, August 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/29
filed on: 9th, December 2011
| annual return
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 2011/06/20
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/06/20.
filed on: 20th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/04/05
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/04/05.
filed on: 5th, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/04/05.
filed on: 5th, April 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, October 2010
| incorporation
|
Free Download
(26 pages)
|